- Company Overview for CAMBRIDGESHIRE MARINE SALES LTD (08989274)
- Filing history for CAMBRIDGESHIRE MARINE SALES LTD (08989274)
- People for CAMBRIDGESHIRE MARINE SALES LTD (08989274)
- Charges for CAMBRIDGESHIRE MARINE SALES LTD (08989274)
- More for CAMBRIDGESHIRE MARINE SALES LTD (08989274)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
27 Jan 2025 | AA | Total exemption full accounts made up to 30 April 2024 | |
02 Oct 2024 | AD01 | Registered office address changed from 6 North Street Oundle Peterborough PE8 4AL United Kingdom to The Current Buildings Jarvis Gate Sutton St. James Spalding Lincolnshire PE12 0ER on 2 October 2024 | |
24 Jul 2024 | CS01 | Confirmation statement made on 15 July 2024 with no updates | |
03 Oct 2023 | CS01 | Confirmation statement made on 15 July 2023 with updates | |
03 Oct 2023 | PSC07 | Cessation of Rodney Phillip Higham Flowers as a person with significant control on 13 July 2023 | |
03 Oct 2023 | PSC01 | Notification of David Albert Rollins as a person with significant control on 13 July 2023 | |
03 Oct 2023 | TM01 | Termination of appointment of Rodney Phillip Higham Flowers as a director on 14 July 2023 | |
03 Oct 2023 | AP01 | Appointment of Mr David Albert Rollins as a director on 14 July 2023 | |
10 Aug 2023 | AA | Total exemption full accounts made up to 30 April 2023 | |
26 Jul 2023 | MR01 | Registration of charge 089892740001, created on 25 July 2023 | |
11 Apr 2023 | CS01 | Confirmation statement made on 10 April 2023 with no updates | |
11 Apr 2023 | CH01 | Director's details changed for Mr Rodney Phillip Higham Flowers on 2 August 2022 | |
01 Sep 2022 | AA | Total exemption full accounts made up to 30 April 2022 | |
02 Aug 2022 | AD01 | Registered office address changed from 4 Cyrus Way Cygnet Park Hampton Peterborough Cambridgeshire PE7 8HP to 6 North Street Oundle Peterborough PE8 4AL on 2 August 2022 | |
11 Apr 2022 | CS01 | Confirmation statement made on 10 April 2022 with updates | |
21 Sep 2021 | AA | Total exemption full accounts made up to 30 April 2021 | |
13 Apr 2021 | CS01 | Confirmation statement made on 10 April 2021 with no updates | |
19 Aug 2020 | AA | Total exemption full accounts made up to 30 April 2020 | |
01 May 2020 | CS01 | Confirmation statement made on 10 April 2020 with no updates | |
19 Dec 2019 | AA | Total exemption full accounts made up to 30 April 2019 | |
24 Apr 2019 | CS01 | Confirmation statement made on 10 April 2019 with updates | |
27 Nov 2018 | SH01 |
Statement of capital following an allotment of shares on 12 November 2018
|
|
14 Sep 2018 | AA | Total exemption full accounts made up to 30 April 2018 | |
03 May 2018 | CS01 | Confirmation statement made on 10 April 2018 with no updates | |
31 Jan 2018 | AA | Total exemption full accounts made up to 30 April 2017 |